Search icon

EDGE-GLOBAL TECHNOLOGY SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EDGE-GLOBAL TECHNOLOGY SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 2010 (15 years ago)
Entity Number: 3953267
ZIP code: 14609
County: Albany
Place of Formation: New York
Address: 127 RAIL ROAD STREET, ROCHESTER, NY, United States, 14609

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 RAIL ROAD STREET, ROCHESTER, NY, United States, 14609

Chief Executive Officer

Name Role Address
SHARON LECHAN Chief Executive Officer 127 RAIL ROAD STREET, ROCHESTER, NY, United States, 14609

Unique Entity ID

CAGE Code:
61QY4
UEI Expiration Date:
2021-01-12

Business Information

Division Name:
EDGE-GLOBAL TECHNOLOGY SOLUTIONS
Activation Date:
2020-01-17
Initial Registration Date:
2010-06-24

Commercial and government entity program

CAGE number:
61QY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2028-03-02
SAM Expiration:
2024-02-28

Contact Information

POC:
SHARON LECHON
Corporate URL:
http://www.edge-gts.com

History

Start date End date Type Value
2012-05-10 2018-11-27 Address 274 N. GOODMAN STREET, STE. 502, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2012-05-10 2018-11-27 Address 274 N. GOODMAN STREET, STE. 502, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2012-05-10 2018-11-27 Address 274 N. GOODMAN STREET, STE. 502, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2010-05-24 2012-05-10 Address 7614 SALMON CREEK, WILLIAMSON, NY, 14589, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181127002016 2018-11-27 BIENNIAL STATEMENT 2018-05-01
120510006440 2012-05-10 BIENNIAL STATEMENT 2012-05-01
100524000195 2010-05-24 CERTIFICATE OF INCORPORATION 2010-05-24

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98819.00
Total Face Value Of Loan:
98819.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$98,819
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,819
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$99,652.87
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $79,654
Utilities: $0
Mortgage Interest: $0
Rent: $9,165
Refinance EIDL: $0
Healthcare: $10000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State